PWP PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Accounts for a small company made up to 2024-02-29

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-28 with updates

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Registration of charge 077911080002, created on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of Mr Matthew Oliver Lee as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of James Bruce Allman as a director on 2024-04-12

View Document

16/04/2416 April 2024 Termination of appointment of Peter Neville Allman as a director on 2024-04-12

View Document

16/04/2416 April 2024 Appointment of Mr Kevin Mcguigan as a director on 2024-04-12

View Document

15/04/2415 April 2024 Registration of charge 077911080001, created on 2024-04-12

View Document

13/03/2413 March 2024 Cessation of Peter Neville Allman as a person with significant control on 2021-03-05

View Document

13/03/2413 March 2024 Cessation of James Bruce Allman as a person with significant control on 2021-03-05

View Document

13/03/2413 March 2024 Notification of Asg Group Limited as a person with significant control on 2021-03-05

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Accounts for a small company made up to 2023-02-28

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2022-02-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2021-10-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-08-31 to 2021-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/02/2020 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE HUNN / 30/09/2018

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLIVE HUNN / 30/09/2018

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DAVID HUNN / 30/09/2018

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN DAVID HUNN / 30/09/2018

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM C/O C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK WILLEY

View Document

28/11/1328 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE WILLEY

View Document

28/11/1328 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/1328 November 2013 28/11/13 STATEMENT OF CAPITAL GBP 50

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WILLEY

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/10/1330 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE MARGARET WILLEY / 29/09/2011

View Document

24/09/1324 September 2013 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 SAIL ADDRESS CREATED

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O BDO STOY HAYWARD LLP 125 COLMORE ROW BIRMINGHAM B3 3SD UNITED KINGDOM

View Document

30/10/1230 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

05/01/125 January 2012 01/12/11 STATEMENT OF CAPITAL GBP 100

View Document

05/01/125 January 2012 ADOPT ARTICLES 01/12/2011

View Document

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company